Name: | LASSER HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1960 (65 years ago) |
Date of dissolution: | 10 Mar 1989 |
Entity Number: | 129701 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 HAMPTON RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
%JOSEPH C. LASSER | DOS Process Agent | 42 HAMPTON RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1962-08-02 | 1966-04-18 | Address | 247 W. 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1960-06-17 | 1977-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1960-06-17 | 1977-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1960-06-17 | 1962-08-02 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B751239-3 | 1989-03-10 | CERTIFICATE OF DISSOLUTION | 1989-03-10 |
B669866-2 | 1988-08-03 | ASSUMED NAME CORP INITIAL FILING | 1988-08-03 |
A419894-4 | 1977-08-03 | CERTIFICATE OF MERGER | 1977-08-03 |
A419059-5 | 1977-08-01 | CERTIFICATE OF AMENDMENT | 1977-08-01 |
554329-3 | 1966-04-18 | CERTIFICATE OF AMENDMENT | 1966-04-18 |
337364 | 1962-08-02 | CERTIFICATE OF AMENDMENT | 1962-08-02 |
220390 | 1960-06-17 | CERTIFICATE OF INCORPORATION | 1960-06-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State